PENDLE VIEW LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

07/04/257 April 2025 Change of share class name or designation

View Document

04/04/254 April 2025 Second filing of Confirmation Statement dated 2025-03-13

View Document

03/04/253 April 2025 Change of details for Michael Robert Melville as a person with significant control on 2025-03-01

View Document

03/04/253 April 2025 Notification of Susan Elizabeth Woodworth as a person with significant control on 2025-03-01

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

06/08/246 August 2024 Satisfaction of charge 1 in full

View Document

06/08/246 August 2024 Satisfaction of charge 7 in full

View Document

06/08/246 August 2024 Satisfaction of charge 2 in full

View Document

06/08/246 August 2024 Satisfaction of charge 068836860008 in full

View Document

15/07/2415 July 2024 Registration of charge 068836860010, created on 2024-07-04

View Document

15/07/2415 July 2024 Registration of charge 068836860009, created on 2024-07-04

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-08-30

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Registered office address changed from Fulwood Lodge Longsands Lane, Fulwood Preston PR2 9PS to Pendle View Apartments Lovely Hall Lane Salesbury Blackburn BB1 9EQ on 2023-12-07

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

13/08/2013 August 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

24/05/1924 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

10/07/1810 July 2018 ADOPT ARTICLES 03/04/2018

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068836860008

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/05/1723 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 SAIL ADDRESS CREATED

View Document

20/04/1720 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/05/142 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/05/122 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

10/06/1110 June 2011 CURREXT FROM 30/04/2011 TO 31/08/2011

View Document

12/05/1112 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/11/101 November 2010 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7

View Document

01/11/101 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

05/06/095 June 2009 SHARE AGREEMENT OTC

View Document

21/04/0921 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company